UKBizDB.co.uk

PREMIER PALLET SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Pallet Systems Limited. The company was founded 31 years ago and was given the registration number 02789457. The firm's registered office is in DEREHAM. You can find them at The Green, Gressenhall, Dereham, Norfolk. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PREMIER PALLET SYSTEMS LIMITED
Company Number:02789457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:The Green, Gressenhall, Dereham, Norfolk, NR20 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Gressenhall, Dereham, United Kingdom, NR20 4DT

Secretary29 June 2021Active
The Green, Gressenhall, Dereham, NR20 4DT

Director02 May 2012Active
Swallow Lodge The Green, Gressenhall, Dereham, NR20 4DT

Director04 March 1993Active
24 Bilney Road, Gressenhall, Dereham, NR20 4EG

Director05 April 1993Active
The Green, Gressenhall, Dereham, NR20 4DT

Director01 April 2007Active
Willow House Bittering Street, Gressenhall, Dereham, NR20 4EB

Secretary04 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1993Active
Willow House Bittering Street, Gressenhall, Dereham, NR20 4EB

Director04 March 1993Active
Heddons House, Hewitts Lane, Wymondham, NR18 OJA

Director19 April 1993Active
The Green, Gressenhall, Dereham, NR20 4DT

Director23 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 1993Active

People with Significant Control

G.T. Bunning & Sons Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Smithy House, The Green, Dereham, England, NR20 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Bunning
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:The Green, Dereham, NR20 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Bunning
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:The Green, Dereham, NR20 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin George Bunning
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:The Green, Dereham, NR20 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-07Other

Legacy.

Download
2021-09-07Accounts

Legacy.

Download
2021-09-07Other

Legacy.

Download
2021-08-20Officers

Appoint person secretary company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.